Company Information for A & M BACON LIMITED
FRENKEL HOUSE, 15 CAROLINA WAY, SALFORD, MANCHESTER, M50 2ZY,
|
Company Registration Number
03694494
Private Limited Company
Active |
Company Name | |
---|---|
A & M BACON LIMITED | |
Legal Registered Office | |
FRENKEL HOUSE 15 CAROLINA WAY SALFORD MANCHESTER M50 2ZY Other companies in PE7 | |
Company Number | 03694494 | |
---|---|---|
Company ID Number | 03694494 | |
Date formed | 1999-01-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB817021168 |
Last Datalog update: | 2024-03-06 16:04:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REUBEN GLYNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON CELIA ROSEMARY BACON |
Company Secretary | ||
ALISON CELIA ROSEMARY BACON |
Director | ||
MICHAEL WALTER BACON |
Director | ||
BRIAN GEORGE THOROGOOD |
Company Secretary | ||
PHILIP RONALD DOBBS |
Director | ||
JEFFREY PAUL MARRIOTT |
Director | ||
DAVID MILES WILSON |
Director | ||
ANGELA SHARON TURPIN |
Director | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLYNN'S PROPERTIES LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active | |
ANDREW ISAACS LAW LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
FRENKEL TOPPING RECRUITMENT SERVICES LTD | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
DOMINIC REGAN TRAINING LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active | |
BACON LEGAL CONSULTING LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/01/22 TO 31/12/21 | |
AA | 29/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/01/21 TO 29/01/21 | |
AD03 | Registers moved to registered inspection location of One Bartholomew Close London EC1A 7BL | |
AD02 | Register inspection address changed to One Bartholomew Close London EC1A 7BL | |
AP01 | DIRECTOR APPOINTED ELAINE NICOLA CULLEN-GRANT | |
AA01 | Previous accounting period shortened from 31/03/21 TO 31/01/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM 3 Regent Terrace Doncaster DN1 2EE England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REUBEN GLYNN | |
PSC07 | CESSATION OF REUBEN GLYNN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Bacon Legal Consulting Limited as a person with significant control on 2021-01-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036944940002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/19 FROM 300 Eastrea Road Eastrea, Whittlesey Peterborough PE7 2AR | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REUBEN GLYNN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036944940002 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Reuben Glynn on 2012-07-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/12 FROM 367 Eastfield Road Peterborough Cambs PE1 4RD | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED MR REUBEN GLYNN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALISON BACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON BACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BACON | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CELIA ROSEMARY BACON / 02/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALTER BACON / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON CELIA ROSEMARY BACON / 13/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: EDBROOKE HOUSE SAINT JOHNS ROAD WOKING SURREY GU21 1SE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED THE LEGAL COSTS CONSORTIUM LIMIT ED CERTIFICATE ISSUED ON 08/04/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 3 GARDEN WALK LONDON EC2A 3EQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS | |
88(2)R | AD 26/04/99--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | MICHAEL WALTER BACON AND ALISON CELIA ROSEMARY BACON |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & M BACON LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as A & M BACON LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Government Procurement Service | legal services | 2012/06/26 | |
It is Government Procurement Service’s intention to establish a framework agreement for the provision of a range of law cost draftsman services, including preparing bills of costs, points of dispute and replies; costs consultancy and negotiation; cost estimates and statements of costs; advocacy; instructing council; and advice. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |